Search icon

PERMANENT FOLIAGE, INC.

Company Details

Name: PERMANENT FOLIAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1740208
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 122 WEST 26TH ST, SUITE 200, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 WEST 26TH ST, SUITE 200, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN WALKER Chief Executive Officer 122 WEST 26TH STREET, SUITE 200, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-01-04 1999-07-14 Address 131 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-01-04 1999-07-14 Address 131 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-01-04 1999-07-14 Address 131 WEST 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-07-08 1996-01-04 Address % 131 WEST 28TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752707 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030717002599 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010702002329 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990714002364 1999-07-14 BIENNIAL STATEMENT 1999-07-01
970627002083 1997-06-27 BIENNIAL STATEMENT 1997-07-01
960104002377 1996-01-04 BIENNIAL STATEMENT 1995-07-01
930708000026 1993-07-08 CERTIFICATE OF INCORPORATION 1993-07-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State